FROGSPARK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Director's details changed for Mr Grant Douglas Newton on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Liam Nelson on 2023-11-22

View Document

23/11/2323 November 2023 Director's details changed for Mr Robert Twells on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Ian Michael Lancaster on 2023-11-22

View Document

15/11/2315 November 2023 Director's details changed for Mr Grant Douglas Newton on 2023-11-01

View Document

15/11/2315 November 2023 Director's details changed for Mr Robert Twells on 2023-11-01

View Document

15/11/2315 November 2023 Director's details changed for Mr Liam Nelson on 2023-11-01

View Document

14/11/2314 November 2023 Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Ian Michael Lancaster on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-01

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Grant Douglas Newton on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/08/2018

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 29/11/2017

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNIT 17 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE DE1 2BU ENGLAND

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 29/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 09/02/2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 14 THORPE DRIVE MICKLEOVER DERBY DE3 9GA

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 09/02/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 21/10/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 21/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 31/01/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 3 AGATE MEWS COLMAN GARDENS SALFORD GREATER MANCHESTER M5 3LP UNITED KINGDOM

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company